Company NameCrest Environmental Limited
DirectorTara Jane Petri
Company StatusActive
Company Number03886750
CategoryPrivate Limited Company
Incorporation Date1 December 1999(24 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMrs Tara Jane Petri
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2018(18 years, 6 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoods House River Way
Harlow
CM20 2DP
Director NameMr Phillip Geoffrey Hamlin
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(same day as company formation)
RoleAsbestos Removal Consultant
Country of ResidenceUnited Kingdom
Correspondence Address10 Salisbury Park
Liverpool
L16 0JT
Director NameColin Latimer
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(same day as company formation)
RoleAsbestos Removal Consultant
Country of ResidenceUnited Kingdom
Correspondence Address11 Mill Close
Houghton Green
Warrington
Cheshire
WA2 0ST
Secretary NameMr Phillip Geoffrey Hamlin
NationalityBritish
StatusResigned
Appointed01 December 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Woolacombe Road
Childwall
Liverpool
L16 9JG
Secretary NameIan Neil Wood
NationalityBritish
StatusResigned
Appointed01 January 2003(3 years, 1 month after company formation)
Appointment Duration13 years, 6 months (resigned 29 June 2016)
RoleCompany Director
Correspondence Address7 Old Lodge Close
West Derby
Liverpool
Merseyside
L12 5FB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 December 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitecrest-env-asbestos.co.uk
Telephone01744 750100
Telephone regionSt Helens

Location

Registered AddressWoods House
River Way
Harlow
CM20 2DP
RegionEast of England
ConstituencyHarlow
CountyEssex
WardMark Hall
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

800 at £1Diane Hamlin
8.00%
Ordinary
800 at £1Jean Latimer
8.00%
Ordinary
3.6k at £1Colin Andrew Latimer
36.00%
Ordinary
3.6k at £1Phillip Geoffrey Hamlin
36.00%
Ordinary
1.2k at £1Ian Neil Wood
12.00%
Ordinary

Financials

Year2014
Net Worth£1,273,361
Cash£1,251,324
Current Liabilities£471,052

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return21 December 2023 (4 months, 1 week ago)
Next Return Due4 January 2025 (8 months, 1 week from now)

Charges

1 February 2019Delivered on: 1 February 2019
Persons entitled: Bibby Financial Services Limited ( as Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (ad defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01).. In the debenture "land" means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant's fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding
13 June 2018Delivered on: 19 June 2018
Persons entitled:
Colin Latimer
Jean Latimer
Phillip Geoffrey Hamlin
Diane Hamlin

Classification: A registered charge
Particulars: None.
Outstanding
23 June 2003Delivered on: 25 June 2003
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land and buildings at alma street peasley cross st helens. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
5 January 2000Delivered on: 11 January 2000
Satisfied on: 28 November 2008
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

15 December 2020Confirmation statement made on 1 December 2020 with no updates (3 pages)
20 November 2020Accounts for a small company made up to 31 December 2019 (8 pages)
31 January 2020Termination of appointment of Phillip Geoffrey Hamlin as a director on 31 January 2020 (1 page)
31 January 2020Termination of appointment of Colin Latimer as a director on 31 January 2020 (1 page)
31 January 2020Confirmation statement made on 1 December 2019 with no updates (3 pages)
19 March 2019Accounts for a small company made up to 31 December 2018 (10 pages)
1 February 2019Registration of charge 038867500004, created on 1 February 2019 (53 pages)
8 January 2019Confirmation statement made on 1 December 2018 with updates (4 pages)
7 November 2018Satisfaction of charge 038867500003 in full (4 pages)
12 July 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
19 June 2018Registration of charge 038867500003, created on 13 June 2018 (19 pages)
19 June 2018Notification of Aa Woods Holdings Limited as a person with significant control on 13 June 2018 (2 pages)
19 June 2018Appointment of Mrs Tara Jane Petri as a director on 13 June 2018 (2 pages)
19 June 2018Cessation of Philip Geoffrey Hamlin as a person with significant control on 13 June 2018 (1 page)
19 June 2018Cessation of Phillip Geoffrey Hamlin as a person with significant control on 13 June 2018 (1 page)
19 June 2018Cessation of Colin Latimer as a person with significant control on 13 June 2018 (1 page)
19 June 2018Registered office address changed from Alma Street St. Helens Merseyside WA9 3AR to Woods House River Way Harlow CM20 2DP on 19 June 2018 (1 page)
14 March 2018Satisfaction of charge 2 in full (2 pages)
15 December 2017Confirmation statement made on 1 December 2017 with updates (5 pages)
15 December 2017Notification of Phillip Geoffrey Hamlin as a person with significant control on 6 April 2016 (2 pages)
15 December 2017Notification of Colin Latimer as a person with significant control on 6 April 2016 (2 pages)
12 September 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
12 September 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
12 December 2016Confirmation statement made on 1 December 2016 with updates (6 pages)
12 December 2016Confirmation statement made on 1 December 2016 with updates (6 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
16 August 2016Purchase of own shares. (3 pages)
16 August 2016Purchase of own shares. (3 pages)
12 July 2016Resolutions
  • RES13 ‐ Other company business 17/06/2016
(1 page)
12 July 2016Resolutions
  • RES13 ‐ Other company business 17/06/2016
(1 page)
30 June 2016Termination of appointment of Ian Neil Wood as a secretary on 29 June 2016 (1 page)
30 June 2016Termination of appointment of Ian Neil Wood as a secretary on 29 June 2016 (1 page)
1 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 10,000
(6 pages)
1 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 10,000
(6 pages)
26 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
26 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
4 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 10,000
(6 pages)
4 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 10,000
(6 pages)
4 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 10,000
(6 pages)
3 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
3 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
2 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 10,000
(6 pages)
2 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 10,000
(6 pages)
2 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 10,000
(6 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
7 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (6 pages)
7 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (6 pages)
7 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (6 pages)
9 July 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
9 July 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
5 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
5 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
5 December 2011Director's details changed for Mr Phillip Geoffrey Hamlin on 25 November 2011 (2 pages)
5 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
5 December 2011Director's details changed for Mr Phillip Geoffrey Hamlin on 25 November 2011 (2 pages)
25 May 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
25 May 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
3 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
3 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
3 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
3 March 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
3 March 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
2 December 2009Director's details changed for Mr Phillip Geoffrey Hamlin on 1 December 2009 (2 pages)
2 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
2 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
2 December 2009Director's details changed for Mr Phillip Geoffrey Hamlin on 1 December 2009 (2 pages)
2 December 2009Director's details changed for Colin Latimer on 1 December 2009 (2 pages)
2 December 2009Director's details changed for Mr Phillip Geoffrey Hamlin on 1 December 2009 (2 pages)
2 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
2 December 2009Director's details changed for Colin Latimer on 1 December 2009 (2 pages)
2 December 2009Director's details changed for Colin Latimer on 1 December 2009 (2 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
10 December 2008Return made up to 01/12/08; full list of members (4 pages)
10 December 2008Return made up to 01/12/08; full list of members (4 pages)
28 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
28 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
2 May 2008Amended accounts made up to 31 December 2007 (7 pages)
2 May 2008Amended accounts made up to 31 December 2007 (7 pages)
27 March 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
27 March 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
3 December 2007Return made up to 01/12/07; full list of members (3 pages)
3 December 2007Return made up to 01/12/07; full list of members (3 pages)
9 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
9 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
11 April 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
11 April 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
14 December 2006Return made up to 01/12/06; full list of members (8 pages)
14 December 2006Return made up to 01/12/06; full list of members (8 pages)
11 October 2006Return made up to 01/12/05; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 October 2006Return made up to 01/12/05; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 April 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
20 April 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
2 March 2006Return made up to 01/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(8 pages)
2 March 2006Return made up to 01/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(8 pages)
21 April 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
21 April 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
7 December 2004Return made up to 01/12/04; full list of members (8 pages)
7 December 2004Return made up to 01/12/04; full list of members (8 pages)
22 April 2004Accounts for a small company made up to 31 December 2003 (7 pages)
22 April 2004Accounts for a small company made up to 31 December 2003 (7 pages)
7 December 2003Return made up to 01/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 December 2003Return made up to 01/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 July 2003Registered office changed on 15/07/03 from: 326 haydock lane haydock st. Helens merseyside WA11 9UY (1 page)
15 July 2003Registered office changed on 15/07/03 from: 326 haydock lane haydock st. Helens merseyside WA11 9UY (1 page)
25 June 2003Particulars of mortgage/charge (3 pages)
25 June 2003Particulars of mortgage/charge (3 pages)
25 March 2003Accounts for a small company made up to 31 December 2002 (6 pages)
25 March 2003Accounts for a small company made up to 31 December 2002 (6 pages)
10 January 2003New secretary appointed (2 pages)
10 January 2003New secretary appointed (2 pages)
1 December 2002Return made up to 01/12/02; full list of members (8 pages)
1 December 2002Return made up to 01/12/02; full list of members (8 pages)
12 March 2002Accounts for a small company made up to 31 December 2001 (7 pages)
12 March 2002Accounts for a small company made up to 31 December 2001 (7 pages)
13 December 2001Return made up to 01/12/01; full list of members (7 pages)
13 December 2001Return made up to 01/12/01; full list of members (7 pages)
5 March 2001Accounts for a small company made up to 31 December 2000 (7 pages)
5 March 2001Accounts for a small company made up to 31 December 2000 (7 pages)
20 December 2000Return made up to 01/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 20/12/00
(6 pages)
20 December 2000Return made up to 01/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 20/12/00
(6 pages)
25 April 2000Ad 14/04/00--------- £ si 2000@1=2000 £ ic 8000/10000 (2 pages)
25 April 2000Registered office changed on 25/04/00 from: 147 high street newton le willows merseyside WA12 9SQ (1 page)
25 April 2000Ad 14/04/00--------- £ si 2000@1=2000 £ ic 8000/10000 (2 pages)
25 April 2000Registered office changed on 25/04/00 from: 147 high street newton le willows merseyside WA12 9SQ (1 page)
6 April 2000Ad 01/02/00--------- £ si 7999@1=7999 £ ic 1/8000 (2 pages)
6 April 2000Ad 01/02/00--------- £ si 7999@1=7999 £ ic 1/8000 (2 pages)
24 January 2000Memorandum and Articles of Association (15 pages)
24 January 2000Memorandum and Articles of Association (15 pages)
19 January 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 January 2000Nc inc already adjusted 13/01/00 (1 page)
19 January 2000Nc inc already adjusted 13/01/00 (1 page)
19 January 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 January 2000Particulars of mortgage/charge (3 pages)
11 January 2000Particulars of mortgage/charge (3 pages)
2 December 1999Secretary resigned (1 page)
2 December 1999Secretary resigned (1 page)
1 December 1999Incorporation (17 pages)
1 December 1999Incorporation (17 pages)